Rosebudd Design Consultancy LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £12,647 -51.91% Employees £1 0% Total assets £5,120 -133.64%
NATURE'S VYRBRIT LIMITED
FORUM BIOSCIENCES LIMITED
AQUAMORE SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 02863878 Record last updated Wednesday, November 16, 2016 9:13:18 AM UTC Official Address 8 St. Nicholas Mews North Street Derby De13fw Darley There are 2 companies registered at this street
Postal Code DE13FW Sector Artistic creation
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a woman Registry Nov 17, 2014 Annual return Registry Nov 5, 2014 Notice of particulars of variation of rights attached to shares Registry Nov 5, 2014 Notice of name or other designation of class of shares Financials Jul 16, 2014 Annual accounts Registry Oct 24, 2013 Annual return Financials Oct 23, 2013 Annual accounts Registry Oct 23, 2013 Return of allotment of shares Registry Oct 23, 2013 Appointment of a man as Director Registry Oct 23, 2013 Change of registered office address Registry Oct 22, 2013 Appointment of a man as Director and Company Director Financials Nov 28, 2012 Annual accounts Registry Nov 28, 2012 Annual return Registry Nov 18, 2011 Annual return 2863... Financials Nov 18, 2011 Annual accounts Registry Oct 27, 2011 Second filing with mud for form ar01 Registry Dec 21, 2010 Annual return Registry Jul 5, 2010 Resignation of one Director Registry Jul 5, 2010 Resignation of one Secretary Registry Jul 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 4, 2010 Resignation of one Director (a man) Registry Jul 1, 2010 Change of name certificate Registry Jul 1, 2010 Notice of change of name nm01 - resolution Registry Jul 1, 2010 Company name change Registry Jun 29, 2010 Appointment of a woman as Director Registry Jun 29, 2010 Change of registered office address Registry Jun 29, 2010 Appointment of a woman Financials Jun 28, 2010 Annual accounts Registry Jun 24, 2010 Resignation of one Director Registry Jun 24, 2010 Resignation of one Director 2863... Registry Jun 24, 2010 Resignation of one Director Registry Jun 15, 2010 Resignation of 3 people: one Company Director and one Director (a man) Registry Mar 12, 2010 Annual return Registry Mar 12, 2010 Change of particulars for director Registry Mar 12, 2010 Change of particulars for director 2863... Registry Mar 12, 2010 Change of particulars for director Registry Nov 7, 2009 Change of name 10 Registry Nov 7, 2009 Notice of change of name nm01 - resolution Financials Sep 28, 2009 Annual accounts Registry Sep 2, 2009 Change in situation or address of registered office Registry Feb 10, 2009 Annual return Registry Jan 14, 2009 Appointment of a man as Director Financials Dec 10, 2008 Annual accounts Registry Oct 27, 2008 Appointment of a director Registry Oct 27, 2008 Appointment of a man as Director Registry Oct 7, 2008 Resignation of a director Registry Oct 7, 2008 Memorandum of association Registry Oct 7, 2008 Alteration to memorandum and articles Registry Oct 7, 2008 Declaration in relation to assistance for the acquisition of shares Registry Oct 7, 2008 Resignation of a director Registry Oct 7, 2008 Resignation of a director 2863... Registry Oct 7, 2008 Appointment of a director Registry Oct 7, 2008 Appointment of a man as Director Registry Oct 7, 2008 Particulars of a mortgage or charge Registry Sep 23, 2008 Four appointments: 4 men Registry Feb 19, 2008 Withdrawal of application for striking off Registry Jan 14, 2008 Application for striking off Registry Dec 11, 2007 Annual return Registry Oct 2, 2007 Appointment of a director Registry Oct 2, 2007 Appointment of a director 2863... Registry Oct 2, 2007 Appointment of a director Registry Oct 2, 2007 Resignation of a director Registry Oct 2, 2007 Resignation of a secretary Registry Sep 21, 2007 Appointment of a man as Director Registry Sep 20, 2007 Resignation of 2 people: one Secretary (a man) and one Director (a man) Financials May 14, 2007 Annual accounts Registry Dec 14, 2006 Annual return Financials May 31, 2006 Annual accounts Registry Mar 29, 2006 Appointment of a secretary Registry Mar 28, 2006 Resignation of a director Registry Mar 22, 2006 Appointment of a man as Secretary Registry Dec 13, 2005 Annual return Registry May 9, 2005 Notice of change of directors or secretaries or in their particulars Financials Apr 27, 2005 Annual accounts Registry Mar 22, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 7, 2004 Annual return Financials Apr 21, 2004 Annual accounts Registry Apr 21, 2004 Appointment of a secretary Registry Apr 21, 2004 Resignation of a secretary Registry Apr 13, 2004 Appointment of a man as Secretary Registry Dec 12, 2003 Annual return Registry Sep 29, 2003 Change of name certificate Registry Sep 29, 2003 Company name change Financials Apr 10, 2003 Annual accounts Registry Dec 11, 2002 Annual return Financials Apr 18, 2002 Annual accounts Registry Dec 4, 2001 Annual return Registry Nov 8, 2001 Annual return 2863... Financials Jun 7, 2001 Annual accounts Registry Dec 29, 2000 Company name change Registry Dec 28, 2000 Change of name certificate Registry Oct 25, 2000 Annual return Registry Aug 30, 2000 Written elective resolution Registry Aug 15, 2000 Exemption from appointing auditors Financials Aug 15, 2000 Annual accounts Registry Nov 19, 1999 Annual return Financials Jun 21, 1999 Annual accounts Registry Jun 21, 1999 Exemption from appointing auditors Registry Dec 3, 1998 Change of accounting reference date Registry Nov 12, 1998 Annual return